DEE'S DOMICILIARY CARE SERVICES LIMITED

8a Carlton Crescent, Southampton, SO15 2EZ
StatusDISSOLVED
Company No.06624862
CategoryPrivate Limited Company
Incorporated19 Jun 2008
Age15 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution30 Aug 2019
Years4 years, 7 months, 28 days

SUMMARY

DEE'S DOMICILIARY CARE SERVICES LIMITED is an dissolved private limited company with number 06624862. It was incorporated 15 years, 10 months, 8 days ago, on 19 June 2008 and it was dissolved 4 years, 7 months, 28 days ago, on 30 August 2019. The company address is 8a Carlton Crescent, Southampton, SO15 2EZ.



Company Fillings

Gazette dissolved liquidation

Date: 30 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 13 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Jul 2018

Action Date: 23 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 8a Carlton Crescent Southampton SO15 2EZ

Change date: 2017-05-15

Old address: Adelaide House Portsmouth Road Bursledon Southampton Hampshire SO31 8EQ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Procter

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Procter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Appoint person director company with name

Date: 15 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Procter

Documents

View document PDF

Accounts amended with made up date

Date: 18 Apr 2013

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 18 Apr 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Aug 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

New date: 2011-06-30

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-14

Old address: 41 Park Road Freemantle Southampton Hampshire SO15 3AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs. Doreen Elizabeth Anne Bennett

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2010

Action Date: 19 Jun 2008

Category: Capital

Type: SH01

Date: 2008-06-19

Capital : 101 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2010

Action Date: 01 Jul 2008

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2008-07-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2010

Action Date: 01 Jul 2008

Category: Capital

Type: SH01

Date: 2008-07-01

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director hayley jewett

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director craig procter

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed hayley jewett

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed craig procter

Documents

View document PDF

Legacy

Date: 20 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 16 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dees domiciliary services LTD\certificate issued on 16/09/08

Documents

View document PDF

Incorporation company

Date: 19 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMEL PROJECTS (CHERRY HINTON) LTD

10 ST EDWARDS PASSAGE,CAMBRIDGE,CB2 3PJ

Number:10744557
Status:ACTIVE
Category:Private Limited Company

LATTON CATERING LTD

UNIT 15 LATTON BUSH BUSINESS CENTRE,HARLOW,CM18 7BH

Number:07771414
Status:ACTIVE
Category:Private Limited Company

MONFORT PROPERTY MANAGEMENT LIMITED

57 SANDFORD AVENUE,LONDON,N22 5EJ

Number:05928416
Status:ACTIVE
Category:Private Limited Company

NOOR REMIT LTD

C/O ACUMEN ACCOUNTANTS, 37TH FLOOR, 1,LONDON,E14 5AA

Number:11519043
Status:ACTIVE
Category:Private Limited Company

RUSSELL UP EVENTS LIMITED

UNIT 22 MUSHROOM BUSINESS PARK,NAZEING,EN9 2DY

Number:11263762
Status:ACTIVE
Category:Private Limited Company

THORNEY LAND HOLDINGS LTD

ST JOHN'S HOUSE,CHICHESTER,PO19 1UU

Number:09999702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source